Background WavePink WaveYellow Wave

ON LINE PEOPLE LIMITED (07987343)

ON LINE PEOPLE LIMITED (07987343) is an active UK company. incorporated on 12 March 2012. with registered office in Immingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. ON LINE PEOPLE LIMITED has been registered for 14 years. Current directors include LAIRD, Jeffrey, LAIRD, Stephen Anthoney.

Company Number
07987343
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
On Line House, Immingham, DN40 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
LAIRD, Jeffrey, LAIRD, Stephen Anthoney
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON LINE PEOPLE LIMITED

ON LINE PEOPLE LIMITED is an active company incorporated on 12 March 2012 with the registered office located in Immingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. ON LINE PEOPLE LIMITED was registered 14 years ago.(SIC: 78109, 78200)

Status

active

Active since 14 years ago

Company No

07987343

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

On Line House Pelham Road Immingham, DN40 1AB,

Previous Addresses

on Line House Pelham Road Immingham South Humberside DN40 1AB England
From: 28 January 2013To: 4 April 2013
19 South St Mary's Gate Grimsby North East Lincolnshire DN31 1JE United Kingdom
From: 12 March 2012To: 28 January 2013
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Director Left
Jun 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Sept 25
Director Left
Mar 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LAIRD, Jeffrey

Active
Pelham Road, ImminghamDN40 1AB
Born May 1946
Director
Appointed 31 Jul 2017

LAIRD, Stephen Anthoney

Active
Pelham Road, ImminghamDN40 1AB
Born January 1974
Director
Appointed 22 Jan 2013

FOX, Joanne

Resigned
Pelham Road, ImminghamDN40 1AB
Secretary
Appointed 03 Nov 2022
Resigned 31 Mar 2026

FOX, Joanne

Resigned
Pelham Road, ImminghamDN40 1AB
Born May 1981
Director
Appointed 03 Nov 2022
Resigned 31 Mar 2026

LAIRD, Jeffrey

Resigned
South St Mary's Gate, GrimsbyDN31 1JE
Born May 1946
Director
Appointed 22 Jan 2013
Resigned 22 Jan 2013

LAIRD, Susan

Resigned
South St Mary's Gate, GrimsbyDN31 1JE
Born January 1951
Director
Appointed 22 Jan 2013
Resigned 22 Jan 2013

PALIN, Richard Anthony, Mr.

Resigned
Pelham Road, ImminghamDN40 1AB
Born December 1967
Director
Appointed 31 Jul 2017
Resigned 16 Nov 2018

POOLE, Craig Michael

Resigned
Pelham Road, ImminghamDN40 1AB
Born March 1977
Director
Appointed 19 Nov 2018
Resigned 30 Nov 2022

SEARLE, Michael Lee

Resigned
South St Mary's Gate, GrimsbyDN31 1JE
Born July 1986
Director
Appointed 12 Mar 2012
Resigned 23 Jan 2013

WARBURTON, Jonathan Mark

Resigned
Pelham Road, ImminghamDN40 1AB
Born May 1961
Director
Appointed 22 Jan 2013
Resigned 29 Jun 2015

Persons with significant control

1

Pelham Road, ImminghamDN40 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Resolution
22 February 2021
RESOLUTIONSResolutions
Memorandum Articles
22 February 2021
MAMA
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Legacy
10 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Incorporation Company
12 March 2012
NEWINCIncorporation